Entity Name: | EARTH MEDICAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000046619 |
FEI/EIN Number | 46-3348655 |
Address: | 11430 NW 87th Ln, DORAL, FL, 33178, US |
Mail Address: | 11430 NW 87th Ln, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIO JUAN | Agent | 3940 Adra Ave, Miami, FL, 33178 |
Name | Role | Address |
---|---|---|
GONZALEZ CARLOS D | President | 11430 NW 87th Ln, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
GONZALEZ CARLOS D | Vice President | 11430 NW 87th Ln, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 11430 NW 87th Ln, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 11430 NW 87th Ln, DORAL, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | LUCIO, JUAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 3940 Adra Ave, Miami, FL 33178 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000059901 | TERMINATED | 1000000875768 | DADE | 2021-02-02 | 2031-02-10 | $ 1,121.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-06-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State